Company NameDesert Dune Limited
DirectorAnthony Walter Parker
Company StatusDissolved
Company Number01570627
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Walter Parker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 East Causeway Vale
Leeds
West Yorkshire
LS16 8LG
Secretary NameMrs Carolina Parker
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address20 East Causeway Vale
Leeds
West Yorkshire
LS16 8LG
Director NameMrs Carolina Parker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleSecretary
Correspondence Address20 East Causeway Vale
Leeds
West Yorkshire
LS16 8LG

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: 30 park cross street ledds west yorkshire LS1 2QH (1 page)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (6 pages)
14 July 1997Statement of affairs (7 pages)
8 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Registered office changed on 18/06/97 from: 349 kirkstall road leeds LS4 2HD (1 page)
16 May 1997Director resigned (1 page)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)